Search icon

1202 Murray LLC

Company Details

Name: 1202 Murray LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 2018 (7 years ago)
Organization Date: 23 Feb 2018 (7 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1012351
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1780 Plantside Dr, 1780 Plantside Dr, Jeffersontown, Jeffersontown, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
AShokkumar patel Member
saurabh patel Member
Jyoti Patel Member
Hitesh Patel Member
paresh patel Member

Registered Agent

Name Role
saurabh patel Registered Agent
Ashokkumar Patel Registered Agent

Organizer

Name Role
Ashokkumar Patel Organizer
Saurabh Patel Organizer
Paresh Patel Organizer

Filings

Name File Date
Annual Report 2024-06-20
Registered Agent name/address change 2024-06-20
Principal Office Address Change 2024-06-20
Annual Report 2023-06-05
Annual Report 2022-03-25
Annual Report 2021-06-01
Annual Report 2020-06-23
Annual Report 2019-06-03
Annual Report 2018-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4152637406 2020-05-08 0457 PPP 1202 12TH ST S, MURRAY, KY, 42071
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20504
Loan Approval Amount (current) 20504
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MURRAY, CALLOWAY, KY, 42071-0001
Project Congressional District KY-01
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20846.3
Forgiveness Paid Date 2022-01-04
5265698410 2021-02-08 0457 PPS 1202 S 12th St, Murray, KY, 42071-9397
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20504
Loan Approval Amount (current) 20504
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Murray, CALLOWAY, KY, 42071-9397
Project Congressional District KY-01
Number of Employees 5
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20825.23
Forgiveness Paid Date 2022-09-19

Sources: Kentucky Secretary of State